Advanced company searchLink opens in new window

BLACK HORSE (KIRBY FLEETHAM) LTD

Company number 07457063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Oct 2014 4.68 Liquidators' statement of receipts and payments to 29 August 2014
17 Oct 2013 AD01 Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 17 October 2013
11 Sep 2013 AD01 Registered office address changed from C/O O'haras Ltd Wesley House Huddersfield Road Birstall West Yorkshire WF17 9EJ England on 11 September 2013
09 Sep 2013 4.20 Statement of affairs with form 4.19
09 Sep 2013 600 Appointment of a voluntary liquidator
09 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Aug 2013 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 12 August 2013
18 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
31 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jul 2012 AP01 Appointment of Philip Michael Barker as a director on 19 July 2012
25 Jul 2012 TM01 Termination of appointment of John Dyer as a director on 19 July 2012
22 Jun 2012 CERTNM Company name changed room logistics LIMITED\certificate issued on 22/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-22
19 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
16 Jan 2012 AD01 Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012
22 Dec 2011 AD01 Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 22 December 2011
19 Apr 2011 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
01 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)